Tuesday, June 10, 2025

Received Date
2025-06-10
Edit Search
Download CSV

 

90 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025060454 City of Fresno Development Permit Application No. P22-04560 - Pacific Storage
2025030877 City and County of San Francisco 12 kV Power Distribution Replacement
2025060453 Fresno County Initial Study No. 8658 and Variance Application No. 4181
2025060452 San Joaquin County San Joaquin BeWell Behavioral Health Campus Project
2025060451 City of Torrance Brisbane Crossing Industrial Project
2025030866 Stanislaus County Use Permit Application No. PLN2019-0132 – La Favorita Radio Station
2025060450 City of Malibu Coastal Development Permit No. 23-051 and Categorical Exemption No. 25-054
2025060449 San Francisco Bay Restoration Authority Healing a Wounded Watershed with the Colma Creek Collective
2025060448 City of Malibu Coastal Development Permit No. 22-058, Site Pian Review No. 22-026, Minor Modification No. 22-004, and Categorical Exemption No. 23-074
2025060447 City of Manteca GESCO Fire Pump
2025050003 City of Santa Ana City Ventures Residential Development
2025060446 City of Dana Point Minor Site Development Permit SDP25-0008(M) located at 33382 Bremerton Street
2025060445 Monterey County Well Permit #25-000500 & Well Permit #25-000501
2025060444 California Department of Conservation (DOC) 705339_Crimson_UIC
2018021061 Rosedale-Rio Bravo Water Storage District Operational Water Exchange with South Fork Kern River Water
2024121124 Sonoma County County Administration Center Redevelopment Project
2025050334 City of South Lake Tahoe Publicly Visible Wind Sculptures for Marcus Ashley Art Gallery
2025060443 San Luis Obispo County Dick Minor Use Permit/Coastal Development Permit; DRC2021-00145; ED22-161
2025060442 California Department of Public Health (CDPH) CDPH CPR 15008
2023080739 City of Dixon Dixon 257 Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-54043-R3)
2018102039 City of Santa Cruz Santa Cruz Water Rights Project - Petitions for Change and Time Extension
2025060441 Contra Costa County Regatta Park Improvements
2020060424 Sutter Butte Flood Control Agency (SBFCA) Yuba City Boat Ramp Sediment Removal Project (California Endangered Species Act Incidental Take Permit No. 2081-2020-057-02-A1 (ITP)).
2025060440 San Luis Obispo County Schantz Grading Permit (GRAD2025-00030 / ED25-0059)
2025060439 California Department of Water Resources (DWR) Dyer and Patterson Seismic Conduit Update (OM-DFD-2025-006)
2025060438 California Department of Conservation (DOC) 706837_Group_Berry_OG
2025060437 West Stanislaus Irrigation District 2025 WSID AND LOWER TULE RIVER IRRIGATION DISTRICT WATER TRANSFER
2025060436 Sacramento Municipal Utility District SMUD Poles 1056 and 1057 Replacement Project
2025031375 Stanislaus County Use Permit Application No. PLN2025-0021 – Keyes Community Center
2025060435 City of La Habra Tentative Parcel Map 24-0002 (TPM24-131)
2025060434 Santa Clara County 2025 Cambrian Park Curb Ramp Replacement Project
2025060433 City of Los Altos Hills SD23-0048, VAR25-0004 Lands of Rothkopf
2025060432 California Department of Transportation, District 4 (DOT) I-80 Culvert Replacement Project (EA 2X620)
2025060431 California Department of Transportation, District 11 (DOT) Fire Damage Clean Up to Bridge Abutment along SR 54 to southbound 805
2025060430 City of Los Angeles ZA-2024-4039-CUB-CUX/ ENV-2024-4040-CE
2025060429 Irvine Ranch Water District Coastal Zone 1-2 and Zone 2-4 Pump Station Rehabilitation
2024121188 City of Fowler Tentative Map No. 6471
2020110210 City of Los Angeles 11973 San Vicente Boulevard Project
2025060428 Orange County Fire Authority Orange County Firesafe Council CAR Community Hardening Phase 1 Project
2025060427 Orange County Fire Authority Hilltoppers Fire Safe Committee Project
2025060426 California Department of Transportation, District 11 (DOT) Damaged Guardrail on I-8 in Imperial County
2025060425 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 16 Aerial Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0282)
2025060424 City of Bakersfield PP-SPR--25-0104 NOE
2025060423 California Department of Transportation, District 3 (DOT) CVIN State Route 70 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0242)
2025060422 City of Laguna Beach Design Review 25-0572
2025060421 City of Jurupa Valley Market street widening project from Rubidoux to Via Cerro
2018122049 Trinity County Jet Yang 231 Cannonball Lane Crossing Upgrade (Lake or Streambed Alteration Agreement No. EPIMS TRI-44124-R1)
2025060420 California Department of Transportation, District 10 (DOT) 10-1T820: MER-5 Electrical Upgrades
2025060419 City of San Diego 2343 Garfield SDM TM / PRJ - 0657970
2025060418 California Department of Transportation, District 10 (DOT) 10-1U040: SJ-26 Pavement Maintenance
2025060417 California Department of Transportation, District 4 (DOT) Pavement Repair- 3X830/0425000328
2025060416 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 16 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0275)
2025060415 California Department of Transportation, District 3 (DOT) CVIN State Route 49 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0728)
2025060414 California Department of Transportation, District 3 (DOT) CVIN State Route 20 Middle-Mile Broadband Network (Encroachment Permit 03-25-6-BB-0237)
2025060413 California Department of Transportation, District 3 (DOT) CVIN State Route 49 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0241)
2025060412 City of Bakersfield Annexation No. 722 (Ashe No. 13)
2025060411 California Department of Transportation, District 3 (DOT) Arcadian State Route 28 Middle-Mile Broadband Network Project (Encroachment Permit 03-25-6-BB-0262)
2025060410 San Diego County HOPWA- Stepping Stone of San Diego - Supportive Services
2025060409 City of Corona Tentative Tract Map 36864R (TTM 36864R)
2025060408 City of Vallejo Cal-Fire Night Vision Goggles and Water Drop Training at Lake Madigan and Lake Frey
2025060407 California Department of Conservation (DOC) 687995_CREH_OG
2025060406 City of Lake Forest Use Permit 11-24-5754
2025060405 California Department of Conservation (DOC) 700999_CREH_OG
2025060404 San Diego County Issuance of Right of Entry Permit Number MP 2025 05-27
2025060403 San Diego County Issuance of Permit Number SELER 2025 03-26
2025060402 City of Santa Ana Freund House
2022090444 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Lower Green Valley Creek Off-Channel Habitat Enhancement Project at Iron Horse Vineyards (Streambed Alteration Agreement No. EPIMS-SON-44374-R3)
2025041172 Kaweah Delta Water Conservation District Mathews Recharge Basin
2025041173 Kaweah Delta Water Conservation District Johnson Slough Recharge Project
2025060401 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, Thermo Fisher Scientific, Fremont, California
2025060400 California Department of Cannabis Control (DCC) Lor Pao Xiong
2025060399 California Department of Cannabis Control (DCC) Wildwood Sun LLC
2025060398 California Department of Cannabis Control (DCC) Ash’s Third LLC
2025060397 City of Santa Ana The Worswick House
2025060396 City of Clovis Environmental Assessment Fowler & 168
2025060395 Bay Area Air Quality Management District (BAAQMD) San Jose/Santa Clara Regional Wastewater Facility
2025060394 City of Santa Cruz 2020 N. Pacific Avenue
2025060393 City of Redding Redding Electric Utility Line Maintenance Project 2025-2026 & 2026-2027
2025060392 City of Fullerton GILBERT STREET REHABILITATION - VALENCIA TO COMMONWEAL TH (CIP 44081)
2025060391 City of Redding Redding Electric Utility Substation Facility Maintenance Project 2025-2026 and 2026-2027
2025060390 Tulare County Minor Modification No. MIM 25-016, Vander Eyk
2025060389 Tulare County Minor Modification No. MIM 25-011, Eleanor Roosevelt Community Learning Center
2025060388 Tulare County Minor Modification No. MIM 25-012, Edwin Brasil Dairy
2025060387 Tulare County Minor Modification No. MIM 25-015, Manuel Leal & Son Dairy
2025060386 City of Fullerton Hollydale Area Street Rehabilitation (CIP 44077)
2025060385 City of Fort Bragg New Residential Dwelling with Associated Structures CDP 10-24
2025060384 Madera County Bus Stop Shelters Hwy 145 east and westbound.
2025060383 City of Fullerton Harbor Blvd Street Rehabilitation - Chapman to Valley View (CIP 44083)
2025060382 City of Fullerton Amerige Ave Street Rehabilitation - Harbor to Pomona (CIP 44082)
2025060381 City of Redding Redding Area Bus Authority (RABA) Maintenance and Operations Project FY 2025-2026 and 2026-2027